Name: | IWS ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2012 (13 years ago) |
Branch of: | IWS ACQUISITION CORPORATION, Florida (Company Number P12000005255) |
Entity Number: | 4263550 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC M. WIKANDER | Chief Executive Officer | 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-19 | 2024-06-03 | Address | 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2016-07-19 | Address | 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2018-06-04 | Address | 111 EIGHTH AVENUE, STE 400, NEW YORK, FL, 10011, USA (Type of address: Service of Process) |
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-26 | 2014-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003971 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601003291 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200624060024 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60968 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604008377 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160719006060 | 2016-07-19 | BIENNIAL STATEMENT | 2016-06-01 |
140602006041 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120626000707 | 2012-06-26 | APPLICATION OF AUTHORITY | 2012-06-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State